C. HOARE & CO.

Register to unlock more data on OkredoRegister

C. HOARE & CO.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00240822

Incorporation date

05/07/1929

Size

Group

Contacts

Registered address

Registered address

37 Fleet Street, London EC4P 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1929)
dot icon29/01/2026
Appointment of Mr. David James Griffiths as a director on 2026-01-29
dot icon13/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon28/05/2025
Satisfaction of charge 002408220003 in full
dot icon13/05/2025
All of the property or undertaking no longer forms part of charge 002408220003
dot icon05/02/2025
Appointment of Mr Richard John Keers as a director on 2025-02-03
dot icon06/01/2025
Termination of appointment of Andrew James Mcintyre as a director on 2024-12-31
dot icon15/08/2024
Director's details changed for Ms Diana Sarah Brightmore-Armour on 2021-06-15
dot icon08/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon02/04/2024
Appointment of Ms Marion Ruth King as a director on 2024-04-02
dot icon02/01/2024
Termination of appointment of Johanna Elizabeth Martin Waterous as a director on 2023-12-31
dot icon27/07/2023
Group of companies' accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon05/04/2023
Notification of Richard Rennie Hoare as a person with significant control on 2022-04-20
dot icon19/07/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon04/07/2022
Appointment of Mr Giles Edward Charles Andrews as a director on 2022-07-01
dot icon08/06/2022
Director's details changed for Mr Richard Rennie Hoare on 2022-06-08
dot icon29/04/2022
Appointment of Mr Richard Rennie Hoare as a director on 2022-04-20
dot icon13/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon13/09/2021
Appointment of Ms India Gary-Martin as a director on 2021-09-13
dot icon31/07/2021
Memorandum and Articles of Association
dot icon31/07/2021
Resolutions
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon16/11/2020
Termination of appointment of Steven Martin Cooper as a director on 2020-11-13
dot icon27/10/2020
Satisfaction of charge 002408220004 in full
dot icon24/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Memorandum and Articles of Association
dot icon02/01/2020
Appointment of Ms Diana Sarah Brightmore-Armour as a director on 2020-01-02
dot icon02/01/2020
Termination of appointment of Susan Ilene Rice as a director on 2020-01-01
dot icon20/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon11/01/2019
Appointment of Mr Steven Martin Cooper as a director on 2019-01-10
dot icon10/01/2019
Termination of appointment of David Green as a director on 2019-01-10
dot icon27/11/2018
Director's details changed for Dame Susan Ilene Rice on 2018-11-27
dot icon22/11/2018
Director's details changed for Mr Simon Merrik Hoare on 2018-11-15
dot icon22/11/2018
Change of details for Mr Simon Merrik Hoare as a person with significant control on 2018-11-15
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon11/07/2018
Cessation of Henry Cadogan Hoare as a person with significant control on 2018-06-01
dot icon11/07/2018
Cessation of David John Hoare as a person with significant control on 2018-06-01
dot icon09/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/04/2018
Resolutions
dot icon11/04/2018
Cessation of Richard Quintin Hoare as a person with significant control on 2018-04-10
dot icon10/01/2018
Appointment of Lady Susan Ilene Rice as a director on 2018-01-08
dot icon02/01/2018
Termination of appointment of Andrew Charles Fisher as a director on 2017-12-31
dot icon20/11/2017
Termination of appointment of Laurel Claire Powers-Freeling as a director on 2017-11-17
dot icon20/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon03/07/2017
Appointment of Ms Johanna Elizabeth Martin Waterous as a director on 2017-07-03
dot icon12/06/2017
Termination of appointment of Ian Rex Peacock as a director on 2017-06-06
dot icon18/05/2017
Termination of appointment of Richard Thomas James Wilson of Dinton as a director on 2016-10-11
dot icon23/03/2017
Termination of appointment of Richard Quintin Hoare as a director on 2017-03-16
dot icon23/03/2017
Resolutions
dot icon15/11/2016
Second filing for the appointment of Alexander Richard Quintin Hoare as a director
dot icon21/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon15/08/2016
Appointment of Sir Nicholas Ian Macpherson as a director on 2016-08-15
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon24/05/2016
Appointment of Ms Katie Jane White as a secretary on 2016-05-24
dot icon24/05/2016
Termination of appointment of David Green as a secretary on 2016-05-24
dot icon19/05/2016
Appointment of Mr David Green as a director on 2016-05-19
dot icon21/04/2016
Termination of appointment of Jeremy Samuel John Marshall as a director on 2016-04-20
dot icon01/03/2016
Appointment of Mr Alexander Richard Quintin Hoare as a director on 2016-03-01
dot icon01/03/2016
Termination of appointment of David John Hoare as a director on 2016-03-01
dot icon30/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon14/07/2015
Appointment of Mr Andrew James Mcintyre as a director on 2015-07-06
dot icon01/04/2015
Termination of appointment of Charles James Sheppard Pink as a director on 2015-03-31
dot icon29/01/2015
Registration of charge 002408220004, created on 2015-01-26
dot icon12/01/2015
Director's details changed for Mr Andrew Charles Fisher on 2015-01-12
dot icon06/01/2015
Appointment of Mr Andrew Charles Fisher as a director on 2015-01-01
dot icon06/01/2015
Termination of appointment of Henry Cadogan Hoare as a director on 2014-12-31
dot icon06/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon19/09/2013
Registration of charge 002408220003
dot icon08/08/2013
Director's details changed for Mrs Arabella Saxon Hopewell on 2013-08-07
dot icon23/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon16/07/2013
Director's details changed for Lord Richard Thomas James Wilson of Dinton on 2013-07-16
dot icon26/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/03/2012
Appointment of Mr Charles James Sheppard Pink as a director
dot icon10/01/2012
Resignation of an auditor
dot icon09/01/2012
Miscellaneous
dot icon03/01/2012
Auditor's resignation
dot icon03/10/2011
Termination of appointment of David Hall as a director
dot icon02/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2011
Appointment of Mrs Laurel Claire Powers-Freeling as a director
dot icon30/09/2010
Termination of appointment of Rodney Baker-Bates as a director
dot icon26/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon23/07/2010
Director's details changed for Mr Simon Merrik Hoare on 2010-07-15
dot icon21/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Alexander Simon Hoare on 2010-07-15
dot icon21/07/2010
Director's details changed for Miss Venetia Elizabeth Hoare on 2010-07-15
dot icon21/07/2010
Director's details changed for Mr Richard Quintin Hoare on 2010-07-15
dot icon21/07/2010
Secretary's details changed for Mr David Green on 2010-07-15
dot icon21/07/2010
Director's details changed for Sir David John Hoare on 2010-07-15
dot icon21/07/2010
Director's details changed for Mr Henry Cadogan Hoare on 2010-07-15
dot icon21/07/2010
Director's details changed for Mrs Arabella Saxon Hopewell on 2010-07-15
dot icon22/03/2010
Appointment of Lord Richard Thomas James Wilson of Dinton as a director
dot icon19/03/2010
Appointment of Mr David John Hall as a director
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2010
Appointment of Mr Ian Rex Peacock as a director
dot icon18/03/2010
Appointment of Mr Jeremy Samuel John Marshall as a director
dot icon18/03/2010
Appointment of Mr Rodney Pennington Baker-Bates as a director
dot icon18/03/2010
Director's details changed for Mr Simon Merrik Hoare on 2010-03-18
dot icon17/03/2010
Resolutions
dot icon17/03/2010
Statement of company's objects
dot icon09/03/2010
Resolutions
dot icon31/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon20/07/2009
Director's change of particulars / venetia hoare / 20/07/2009
dot icon20/07/2009
Director's change of particulars / simon hoare / 20/07/2009
dot icon20/07/2009
Return made up to 15/07/09; full list of members
dot icon24/10/2008
Resolutions
dot icon31/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 15/07/08; full list of members
dot icon21/07/2008
Director's change of particulars / simon hoare / 21/07/2008
dot icon31/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 15/07/07; full list of members
dot icon19/07/2007
Director's particulars changed
dot icon26/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 15/07/06; full list of members
dot icon18/07/2006
Director's particulars changed
dot icon18/07/2006
Director's particulars changed
dot icon18/07/2006
Director's particulars changed
dot icon11/11/2005
Auditor's resignation
dot icon20/10/2005
Auditor's resignation
dot icon28/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 15/07/05; full list of members
dot icon26/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 15/07/04; full list of members
dot icon21/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon21/07/2003
Return made up to 15/07/03; full list of members
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
New secretary appointed
dot icon13/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon13/08/2002
Return made up to 15/07/02; full list of members
dot icon03/01/2002
Director resigned
dot icon30/11/2001
Director resigned
dot icon28/08/2001
Return made up to 15/07/01; full list of members
dot icon14/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon31/07/2000
Full group accounts made up to 2000-03-31
dot icon31/07/2000
Return made up to 15/07/00; full list of members
dot icon13/08/1999
Full group accounts made up to 1999-03-31
dot icon13/08/1999
Return made up to 15/07/99; full list of members
dot icon12/08/1998
Full group accounts made up to 1998-03-31
dot icon12/08/1998
Return made up to 15/07/98; change of members
dot icon19/08/1997
£ sr 120000@1 08/08/97
dot icon13/08/1997
Full group accounts made up to 1997-03-31
dot icon13/08/1997
Return made up to 15/07/97; change of members
dot icon04/10/1996
New director appointed
dot icon29/07/1996
Return made up to 15/07/96; full list of members
dot icon29/07/1996
Full group accounts made up to 1996-03-31
dot icon28/07/1995
Full group accounts made up to 1995-03-31
dot icon28/07/1995
Return made up to 15/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Full group accounts made up to 1994-03-31
dot icon19/07/1994
Return made up to 15/07/94; no change of members
dot icon22/07/1993
Return made up to 16/07/93; full list of members
dot icon26/05/1993
Secretary resigned;new secretary appointed
dot icon01/10/1992
Director resigned
dot icon24/07/1992
Return made up to 16/07/92; no change of members
dot icon09/08/1991
Return made up to 19/07/91; full list of members
dot icon05/10/1990
New director appointed
dot icon31/07/1990
Return made up to 26/07/90; full list of members
dot icon03/08/1989
Return made up to 27/07/89; full list of members
dot icon09/08/1988
Return made up to 28/07/88; full list of members
dot icon01/12/1987
Secretary resigned;new secretary appointed
dot icon19/08/1987
Return made up to 22/07/87; full list of members
dot icon05/01/1987
Accounting reference date shortened from 05/04 to 31/03
dot icon27/11/1986
Director resigned
dot icon29/07/1986
Return made up to 09/07/86; full list of members
dot icon08/07/1986
New director appointed
dot icon28/07/1964
Miscellaneous
dot icon05/07/1929
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoare, Alexander Richard Quintin
Director
01/03/2016 - Present
10
Waterous, Johanna Elizabeth Martin
Director
03/07/2017 - 31/12/2023
12
Baker-Bates, Rodney Pennington
Director
18/03/2010 - 30/09/2010
47
Macpherson, Nicholas Ian, Lord
Director
15/08/2016 - Present
9
Hoare, Venetia Elizabeth
Director
01/10/1996 - Present
6

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. HOARE & CO.

C. HOARE & CO. is an(a) Active company incorporated on 05/07/1929 with the registered office located at 37 Fleet Street, London EC4P 4DQ. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. HOARE & CO.?

toggle

C. HOARE & CO. is currently Active. It was registered on 05/07/1929 .

Where is C. HOARE & CO. located?

toggle

C. HOARE & CO. is registered at 37 Fleet Street, London EC4P 4DQ.

What does C. HOARE & CO. do?

toggle

C. HOARE & CO. operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for C. HOARE & CO.?

toggle

The latest filing was on 29/01/2026: Appointment of Mr. David James Griffiths as a director on 2026-01-29.